CITY ASSETS (ESTATES) LIMITED
ALTON CLEARWATER LAND LIMITED LISNAFILLAN LTD INDI POLO AND RACING LIMITED

Hellopages » Hampshire » East Hampshire » GU34 3PT

Company number 03651211
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address OAKLANDS FARM, COLEMORE, ALTON, HAMPSHIRE, GU34 3PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 2 . The most likely internet sites of CITY ASSETS (ESTATES) LIMITED are www.cityassetsestates.co.uk, and www.city-assets-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Liss Rail Station is 5 miles; to Alton Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Assets Estates Limited is a Private Limited Company. The company registration number is 03651211. City Assets Estates Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of City Assets Estates Limited is Oaklands Farm Colemore Alton Hampshire Gu34 3pt. . GAUNT, Joanne Rachel is a Secretary of the company. GAUNT, Joanne Rachel is a Director of the company. GAUNT, Justin is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary SPRAGG, Anne Trevor has been resigned. Secretary SPRAGG, David John has been resigned. Secretary SPRAGG, Joanna has been resigned. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director SPRAGG, David John has been resigned. Director SPRAGG, David John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GAUNT, Joanne Rachel
Appointed Date: 24 June 2008

Director
GAUNT, Joanne Rachel
Appointed Date: 07 November 2005
53 years old

Director
GAUNT, Justin
Appointed Date: 07 November 2005
55 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Secretary
SPRAGG, Anne Trevor
Resigned: 14 January 2003
Appointed Date: 16 October 1998

Secretary
SPRAGG, David John
Resigned: 24 June 2008
Appointed Date: 15 November 2006

Secretary
SPRAGG, Joanna
Resigned: 11 August 2005
Appointed Date: 14 January 2003

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 11 August 2005

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Director
SPRAGG, David John
Resigned: 10 March 2008
Appointed Date: 19 September 2007
62 years old

Director
SPRAGG, David John
Resigned: 14 April 2007
Appointed Date: 16 October 1998
62 years old

Persons With Significant Control

Mr Justin Gaunt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CITY ASSETS (ESTATES) LIMITED Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 70 more events
02 Dec 1998
New secretary appointed
02 Dec 1998
New director appointed
02 Dec 1998
Secretary resigned
26 Nov 1998
Accounting reference date extended from 31/10/99 to 31/03/00
16 Oct 1998
Incorporation

CITY ASSETS (ESTATES) LIMITED Charges

23 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 89 lower street pulborough west sussex t/no WSX213188. By…
1 March 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: Happy landing filsham drive bexhill on sea. By way of fixed…
23 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 8 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 25 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…